GC NO.24 LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewStatement of affairs with form AM02SOA/AM02SOC

View Document

01/08/251 August 2025 NewTermination of appointment of Richard Selkirk Johnston as a director on 2025-06-13

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Registration of charge 109116880003, created on 2023-10-27

View Document

31/10/2331 October 2023 Registration of charge 109116880002, created on 2023-10-27

View Document

05/09/235 September 2023 Satisfaction of charge 109116880001 in full

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

15/06/2315 June 2023 Director's details changed for Mr Richard Selkirk Johnston on 2023-06-12

View Document

15/06/2315 June 2023 Director's details changed for Mr Stephen James Pratt on 2023-06-12

View Document

15/06/2315 June 2023 Change of details for Godwin Commercial Limited as a person with significant control on 2023-06-12

View Document

15/06/2315 June 2023 Registered office address changed from 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England to 1 Newhall Street Birmingham B3 3NH on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Mr Andrew John Mitchell on 2023-06-12

View Document

15/06/2315 June 2023 Director's details changed for Mr Stuart Phillip Pratt on 2023-06-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIP PRATT / 18/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRATT / 08/01/2019

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRATT / 16/10/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109116880001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WINKWORTH

View Document

05/09/175 September 2017 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company